- Company Overview for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
- Filing history for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
- People for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
- Charges for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
- Insolvency for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
- More for MALLARD CONTRACTS (MIDLANDS) LIMITED (06928537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2014 | L64.04 | Dissolution deferment | |
12 Aug 2014 | L64.07 | Completion of winding up | |
24 Sep 2013 | COCOMP | Order of court to wind up | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | TM01 | Termination of appointment of Adrian Baron as a director | |
02 Aug 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
12 Mar 2012 | AP01 | Appointment of Mrs Tracey Douglas as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr Adrian Jose Baron as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Tracey Douglas as a director | |
19 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Miss Tracey Jane Evans on 8 June 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Trevor Douglas as a director | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Aug 2010 | CERTNM |
Company name changed pace build LIMITED\certificate issued on 27/08/10
|
|
27 Aug 2010 | CONNOT | Change of name notice | |
14 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mr Trevor Douglas on 9 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Miss Tracey Jane Evans on 9 June 2010 | |
21 Dec 2009 | AP01 | Appointment of Mr Trevor Douglas as a director | |
11 Dec 2009 | AP01 | Appointment of Mr Trevor Douglas as a director | |
11 Dec 2009 | AD01 | Registered office address changed from 12 Heron Close Alvechurch Birmingham West Midlands B48 7PT England on 11 December 2009 |